Company NameJohn Maclaren And Sons Limited
Company StatusActive
Company NumberSC291419
CategoryPrivate Limited Company
Incorporation Date7 October 2005(18 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Shields Barclay
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed07 October 2005(same day as company formation)
RoleMerchant
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameMr Stephen James Ball
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2006(1 year after company formation)
Appointment Duration17 years, 7 months
RoleBusinessman
Country of ResidenceGuernsey
Correspondence AddressLa Cloture
Rocque Balan Lane, Vale
Guernsey
Channel Islands
GY3 5AL
Director NameMrs Caroline Amy Purdie
Date of BirthOctober 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed22 February 2019(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Secretary NameMr Colin Shields Barclay
NationalityCanadian
StatusResigned
Appointed07 October 2005(same day as company formation)
RoleMerchant
Country of ResidenceScotland
Correspondence Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed07 October 2005(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitewww.johnmaclarenandsons.com

Location

Registered Address3 Peel Park Place
East Kilbride
Glasgow
G74 5LW
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sphere Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,873
Cash£2,665
Current Liabilities£33,369

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Charges

14 July 2015Delivered on: 18 July 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
13 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
1 August 2022Micro company accounts made up to 31 December 2021 (7 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
15 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
22 February 2019Appointment of Mrs Caroline Amy Purdie as a director on 22 February 2019 (2 pages)
11 October 2018Confirmation statement made on 7 October 2018 with updates (5 pages)
25 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
2 February 2018Notification of Stephen James Ball as a person with significant control on 7 October 2016 (2 pages)
2 February 2018Notification of Colin Shields Barclay as a person with significant control on 7 October 2016 (2 pages)
2 February 2018Cessation of John Maclaren Limited as a person with significant control on 7 October 2016 (1 page)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016 (1 page)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
16 October 2015Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page)
16 October 2015Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages)
16 October 2015Director's details changed for Mr Colin Shields Barclay on 30 September 2015 (2 pages)
16 October 2015Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015 (1 page)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 July 2015Registration of charge SC2914190001, created on 14 July 2015 (18 pages)
18 July 2015Registration of charge SC2914190001, created on 14 July 2015 (18 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(5 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(5 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
1 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(5 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (5 pages)
11 June 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (5 pages)
2 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
31 October 2011Registered office address changed from 102 Bath Street Glasgow Lanarkshire G2 2EN on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 102 Bath Street Glasgow Lanarkshire G2 2EN on 31 October 2011 (1 page)
8 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
2 August 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
2 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Stephen James Ball on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Stephen James Ball on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Stephen James Ball on 2 November 2009 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
11 June 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
10 October 2008Location of debenture register (1 page)
10 October 2008Location of register of members (1 page)
10 October 2008Location of register of members (1 page)
10 October 2008Return made up to 07/10/08; full list of members (3 pages)
10 October 2008Return made up to 07/10/08; full list of members (3 pages)
10 October 2008Location of debenture register (1 page)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
5 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
11 October 2007Return made up to 07/10/07; full list of members (2 pages)
11 October 2007Return made up to 07/10/07; full list of members (2 pages)
10 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
10 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
7 November 2006Return made up to 07/10/06; full list of members (2 pages)
7 November 2006Return made up to 07/10/06; full list of members (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005New secretary appointed;new director appointed (3 pages)
21 December 2005New secretary appointed;new director appointed (3 pages)
7 October 2005Incorporation (22 pages)
7 October 2005Incorporation (22 pages)